Parkhouse Farm Developments Limited CARLTON IND EST, BARNSLEY


Founded in 2006, Parkhouse Farm Developments, classified under reg no. 05966947 is an active company. Currently registered at Unit 4-5 Construction Way S71 3HU, Carlton Ind Est, Barnsley the company has been in the business for eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Thomas C., David C.. Of them, David C. has been with the company the longest, being appointed on 6 September 2008 and Thomas C. has been with the company for the least time - from 10 May 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alison C. who worked with the the company until 30 July 2008.

Parkhouse Farm Developments Limited Address / Contact

Office Address Unit 4-5 Construction Way
Office Address2 Barkston Road
Town Carlton Ind Est, Barnsley
Post code S71 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05966947
Date of Incorporation Fri, 13th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Thomas C.

Position: Director

Appointed: 10 May 2016

David C.

Position: Director

Appointed: 06 September 2008

Marke R.

Position: Director

Appointed: 30 July 2008

Resigned: 06 September 2008

David C.

Position: Director

Appointed: 13 November 2006

Resigned: 30 July 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2006

Resigned: 13 October 2006

Alison C.

Position: Secretary

Appointed: 13 October 2006

Resigned: 30 July 2008

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 2006

Resigned: 13 October 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is David C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth222       
Balance Sheet
Cash Bank On Hand   5 56480267 81537 40614 0721 346122 431
Current Assets   8 21285 402221 109181 718233 754475 788597 960
Debtors   2 64816 537133 294144 312219 682474 442475 529
Net Assets Liabilities    53 635227 480361 932491 368542 527631 685
Other Debtors   2 64810 89831 998135 812 10 85217 633
Property Plant Equipment   255 252255 2523 1392 511 50 257 
Total Inventories    68 06320 000    
Cash Bank In Hand222       
Net Assets Liabilities Including Pension Asset Liability222       
Reserves/Capital
Shareholder Funds222       
Other
Accrued Liabilities   4991 5001 5001 6001 9815 5468 085
Accumulated Depreciation Impairment Property Plant Equipment     7051 333 5 5583 200
Additional Provisions Increase From New Provisions Recognised     59620 32536 57385319 023
Additions Other Than Through Business Combinations Investment Property Fair Value Model       165 816 5 461
Amounts Owed By Group Undertakings     76 0008 500219 000447 000345 000
Average Number Employees During Period   2222222
Bank Borrowings       100 000325 000325 000
Bank Borrowings Overdrafts       100 000325 000325 000
Corporation Tax Payable   4 1018 48042 45713 888 4 93630 745
Creditors   245 979287 019251 425171 377100 000325 950344 857
Finance Lease Liabilities Present Value Total        950950
Fixed Assets    255 252258 392372 512730 817781 074780 952
Increase From Depreciation Charge For Year Property Plant Equipment     705628 5 5584 208
Investment Property     255 252370 000730 816730 816736 277
Investment Property Fair Value Model     255 252370 000730 816730 816736 277
Investments Fixed Assets     11111
Net Current Assets Liabilities   -237 767-201 617-30 31610 341-81 955145 750253 103
Number Shares Issued Fully Paid   2222222
Other Creditors       60 000100 000140 000
Other Investments Other Than Loans     11111
Par Value Share 111111111
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments       68215 15037 350
Property Plant Equipment Gross Cost   255 252255 2523 8443 844 55 81556 140
Provisions     59620 92157 49458 34777 370
Provisions For Liabilities Balance Sheet Subtotal     59620 92157 49458 34777 370
Total Additions Including From Business Combinations Property Plant Equipment   255 252 3 844  55 815325
Total Assets Less Current Liabilities   17 48553 635228 076382 853648 862926 8241 034 055
Trade Creditors Trade Payables    8 1598 187150 00018 68421 597 
Trade Debtors Trade Receivables    5 63925 296  1 44075 546
Work In Progress    68 06320 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 333  
Disposals Property Plant Equipment       3 844  
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-10-13
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements